Search icon

ROTARY CLUB OF CLEARWATER BEACH, INC. - Florida Company Profile

Company Details

Entity Name: ROTARY CLUB OF CLEARWATER BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Feb 1962 (63 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 703601
FEI/EIN Number 596152310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 W Bay Drive, Largo, FL, 33770, US
Mail Address: 801 W Bay Drive, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKERS HILMER Director 801 W Bay Drive, Largo, FL, 33770
Skinner Sharon Director 801 W Bay Drive, Largo, FL, 33770
Everest Alexandra Director 801 W Bay Drive, Largo, FL, 33770
Fisher Garrett Director 801 W Bay Drive, Largo, FL, 33770
Hamilton Hoyt Director 801 W Bay Drive, Largo, FL, 33770
RIVES HOWARD P Agent 801 W Bay Drive, Largo, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 801 W Bay Drive, Suite 469, Largo, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 801 W Bay Drive, Suite 469, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2019-04-29 801 W Bay Drive, Suite 469, Largo, FL 33770 -
CANCEL ADM DISS/REV 2008-06-02 - -
REGISTERED AGENT NAME CHANGED 2008-06-02 RIVES, HOWARD P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1985-11-26 - -
EVENT CONVERTED TO NOTES 1974-10-21 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
AMENDED ANNUAL REPORT 2015-07-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State